OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 14 Jan 1988 |
Branch of: | OGDEN ALLIED ABATEMENT & DECONTAMINATION SERVICE, INC., NEW YORK (Company Number 1208091) |
Business ALEI: | 0211091 |
Annual report due: | 31 Dec 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
VINCENT J. PIZZULLI | Officer | 2 PENN PLAZA, NEW YORK, NY, 10121, United States | 27 BEVERLY CT., FORT SALONGA, NY, United States |
DINO P. COLALILLO | Officer | 2 PENN PLAZA, NEW YORK, NY, 10121, United States | 145-85 8TH AVE., WHITESTONE, NY, 11357, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001701582 | 1997-03-04 | 1997-03-04 | Withdrawal | Certificate of Withdrawal | - |
0001686945 | 1997-01-03 | - | Annual Report | Annual Report | 1996 |
0001588287 | 1996-01-22 | - | Annual Report | Annual Report | 1996 |
0000652416 | 1993-03-30 | - | Change of Agent Address | Agent Address Change | - |
0000652415 | 1988-01-14 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information